Search icon

HUEY CHEMICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: HUEY CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUEY CHEMICAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000051475
FEI/EIN Number 043665871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13821 MONROE'S BUSINESS PARK, TAMPA, FL, 33635
Mail Address: 13821 MONROE'S BUSINESS PARK, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUEY ROBERT A President 1815 MARSH WREN WAY, PALM HARBOR, FL, 34683
HUEY ROBERT A Secretary 1815 MARSH WREN WAY, PALM HARBOR, FL, 34683
HUEY ROBERT A Treasurer 1815 MARSH WREN WAY, PALM HARBOR, FL, 34683
HUEY ROBERT A Director 1815 MARSH WREN WAY, PALM HARBOR, FL, 34683
HUEY ROBERT A Agent 1815 MARSH WREN WAY, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 13821 MONROE'S BUSINESS PARK, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2008-04-30 13821 MONROE'S BUSINESS PARK, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2005-04-29 HUEY, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1815 MARSH WREN WAY, PALM HARBOR, FL 34683 -
NAME CHANGE AMENDMENT 2003-05-08 HUEY CHEMICAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000554612 ACTIVE 1000000234391 HILLSBOROU 2011-09-23 2026-09-09 $ 291.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000643176 ACTIVE 1000000234362 HILLSBOROU 2011-09-23 2031-09-28 $ 6,953.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000615976 LAPSED 11002966 HILLSBOROUGH COUNTY 2011-08-25 2016-09-28 $103,859.64 TENNESSEE COMMERCE BANK, 381 MALLORY STATION ROAD, SUITE 207, FRANKLIN, TN. 37067
J11000407440 ACTIVE 1000000221164 HILLSBOROU 2011-06-22 2031-06-29 $ 4,043.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000407473 LAPSED 1000000221173 HILLSBOROU 2011-06-22 2021-06-29 $ 1,058.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000332440 LAPSED 10-8693-CI-008 PINELLAS COUNTY COURT 2011-05-18 2016-05-27 $100,243.10 LYON FINANCIAL SERVICES, INC., 1310 MADRID ST., STE 100, MARSHALL, MN 56258
J11000213624 LAPSED 53-2011-CA-000277-0000-00 CIR COURT, POLK COUNTY 2011-03-14 2016-04-08 $101,942.11 INTERSTATE CHEMICAL, INC., 3903 PROGRESS DRIVE, LAKELAND, FL 33811
J11000200100 LAPSED 10-7634 CI 7 PINELLAS COUNTY CIRCUIT COURT 2010-06-22 2016-04-01 $68,427.63 SOVEREIGN BANK, 3 HUNTINGTON QUADRANGLE, 101N, MELVILLE, NY 11747-4616
J10000614864 TERMINATED 1000000173776 HILLSBOROU 2010-05-19 2030-05-26 $ 637.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000614898 TERMINATED 1000000173782 HILLSBOROU 2010-05-19 2030-05-26 $ 366.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
Name Change 2003-05-08
ANNUAL REPORT 2003-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315081539 0420600 2010-10-14 13821 MONROE'S BUSINESS PARK, TAMPA, FL, 33635
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-10-14
Case Closed 2010-10-21

Related Activity

Type Inspection
Activity Nr 314492265
314565516 0420600 2010-05-13 13821 MONROE'S BUSINESS PARK, TAMPA, FL, 33635
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-05-13
Case Closed 2013-03-26

Related Activity

Type Referral
Activity Nr 203007687
Health Yes
Type Complaint
Activity Nr 207717794
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-07-21
Abatement Due Date 2010-08-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-07-21
Abatement Due Date 2010-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
314492265 0420600 2010-04-05 13821 MONROE'S BUSINESS PARK, TAMPA, FL, 33635
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-05
Case Closed 2016-04-29

Related Activity

Type Complaint
Activity Nr 207718115
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2010-06-02
Abatement Due Date 2010-06-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2010-06-02
Abatement Due Date 2010-07-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-06-02
Abatement Due Date 2010-06-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2010-06-02
Abatement Due Date 2010-07-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2010-06-02
Abatement Due Date 2010-06-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2010-06-02
Abatement Due Date 2010-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State